Background WavePink WaveYellow Wave

SVS RETAIL LTD (11038767)

SVS RETAIL LTD (11038767) is an active UK company. incorporated on 30 October 2017. with registered office in Wembley. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. SVS RETAIL LTD has been registered for 8 years. Current directors include PATEL, Savankumar Ravindrabhai.

Company Number
11038767
Status
active
Type
ltd
Incorporated
30 October 2017
Age
8 years
Address
19a Elms Gardens, Wembley, HA0 2RU
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
PATEL, Savankumar Ravindrabhai
SIC Codes
47110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SVS RETAIL LTD

SVS RETAIL LTD is an active company incorporated on 30 October 2017 with the registered office located in Wembley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. SVS RETAIL LTD was registered 8 years ago.(SIC: 47110)

Status

active

Active since 8 years ago

Company No

11038767

LTD Company

Age

8 Years

Incorporated 30 October 2017

Size

N/A

Accounts

ARD: 31/10

Overdue

3 years overdue

Last Filed

Made up to 31 October 2020 (5 years ago)
Submitted on 13 May 2021 (4 years ago)
Period: 1 November 2019 - 31 October 2020(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2022
Period: 1 November 2020 - 31 October 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 29 October 2021 (4 years ago)
Submitted on 17 March 2023 (3 years ago)

Next Due

Due by 12 November 2022
For period ending 29 October 2022
Contact
Address

19a Elms Gardens Brent Wembley, HA0 2RU,

Previous Addresses

Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom
From: 24 October 2019To: 17 March 2023
Sterling Accounting Services Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom
From: 5 December 2018To: 24 October 2019
456 Shaftmoor Lane Hall Green Birmingham B28 8SZ United Kingdom
From: 30 October 2017To: 5 December 2018
Timeline

9 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Oct 17
New Owner
Dec 18
Director Joined
Dec 18
Owner Exit
Dec 18
Director Left
Dec 18
Director Joined
Mar 23
New Owner
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PATEL, Savankumar Ravindrabhai

Active
Elms Gardens, WembleyHA0 2RU
Born October 1988
Director
Appointed 01 Sept 2021

KAUR, Baljit

Resigned
Elms Gardens, WembleyHA0 2RU
Born June 1988
Director
Appointed 01 Aug 2018
Resigned 01 Sept 2021

SINGH, Amandeep

Resigned
Shaftmoor Lane, BirminghamB28 8SZ
Born March 1985
Director
Appointed 30 Oct 2017
Resigned 01 Aug 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Savankumar Ravindrabhai Patel

Active
Elms Gardens, WembleyHA0 2RU
Born October 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2021

Mrs Baljit Kaur

Ceased
Elms Gardens, WembleyHA0 2RU
Born June 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2018
Ceased 01 Sept 2021

Mr Amandeep Singh

Ceased
Shaftmoor Lane, BirminghamB28 8SZ
Born March 1985

Nature of Control

Significant influence or control
Notified 30 Oct 2017
Ceased 01 Aug 2018
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
17 March 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
17 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 March 2023
AD01Change of Registered Office Address
Dissolution Voluntary Strike Off Suspended
16 November 2021
SOAS(A)SOAS(A)
Gazette Notice Voluntary
2 November 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
21 October 2021
DS01DS01
Dissolution Withdrawal Application Strike Off Company
18 August 2021
DS02DS02
Dissolution Voluntary Strike Off Suspended
26 June 2021
SOAS(A)SOAS(A)
Gazette Notice Voluntary
22 June 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 June 2021
DS01DS01
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
5 December 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Incorporation Company
30 October 2017
NEWINCIncorporation